Search icon

THE POWER SEVEN LLC - Florida Company Profile

Company Details

Entity Name: THE POWER SEVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POWER SEVEN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L14000000663
FEI/EIN Number 46-4541179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7810 WEST 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7810 WEST 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS JIMENEZ IVAN Manager 7810 WEST 2ND CT, HIALEAH, FL, 33014
ZAYAS JIMENEZ IVAN Agent 7810 WEST 2ND CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 7810 WEST 2ND CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-12 7810 WEST 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 7810 WEST 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-09-14 ZAYAS JIMENEZ, IVAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530998 ACTIVE 2022-020851-CA-01 MIAMI-DADE COUNTY 2023-09-26 2028-10-09 $142,769.11 TD BANK, N.A., 5900 N. ANDREWS AVE., STE. 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-09-14
AMENDED ANNUAL REPORT 2018-08-20
AMENDED ANNUAL REPORT 2018-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State